London
N1 7JQ
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Kathleen Chestnutt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 159 Park Road London N8 8JJ |
Director Name | Anthony Tillmanns |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 159 Park Road London N8 8JJ |
Secretary Name | Kathleen Chestnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 159 Park Road London N8 8JJ |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Gary Christopher Zabel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ten Acres Leatherhead Surrey KT22 9XQ |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Hollis Directories LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
28 March 2009 | Accounts made up to 30 June 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
4 December 2008 | Director appointed richard edward cockton (2 pages) |
4 December 2008 | Director appointed richard edward cockton (2 pages) |
7 November 2008 | Appointment Terminated Director michael harrington (1 page) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
22 July 2008 | Appointment Terminated Secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment Terminated Director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
8 March 2008 | Accounts made up to 30 June 2007 (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
25 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
19 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
12 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
16 July 2004 | Auditor's resignation (1 page) |
16 July 2004 | Auditor's resignation (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (3 pages) |
21 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
21 June 2004 | New secretary appointed;new director appointed (3 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
21 June 2004 | New director appointed (3 pages) |
29 January 2004 | Full accounts made up to 31 October 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 October 2003 (10 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
8 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
18 December 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
18 December 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
11 December 2001 | Ad 23/07/01--------- £ si 198@1 (2 pages) |
11 December 2001 | Ad 23/07/01--------- £ si 198@1 (2 pages) |
11 December 2001 | Statement of affairs (16 pages) |
11 December 2001 | Statement of affairs (16 pages) |
19 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
13 July 2001 | Company name changed showcase international music pub lishing LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed showcase international music pub lishing LIMITED\certificate issued on 13/07/01 (2 pages) |
23 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 May 2001 | Accounts made up to 30 September 2000 (1 page) |
17 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 March 2000 | Accounts made up to 30 September 1999 (1 page) |
5 October 1999 | Return made up to 22/09/99; full list of members (5 pages) |
5 October 1999 | Return made up to 22/09/99; full list of members (5 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Incorporation (13 pages) |